Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRIS HOWE CERAMICS LIMITED
Company Information for

CHRIS HOWE CERAMICS LIMITED

UNIT 2.01 HOLLINWOOD BUSINESS CENTRE, ALBERT STREET, HOLLINWOOD, FAILSWORTH, OL8 3QL,
Company Registration Number
04144040
Private Limited Company
Liquidation

Company Overview

About Chris Howe Ceramics Ltd
CHRIS HOWE CERAMICS LIMITED was founded on 2001-01-18 and has its registered office in Hollinwood. The organisation's status is listed as "Liquidation". Chris Howe Ceramics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHRIS HOWE CERAMICS LIMITED
 
Legal Registered Office
UNIT 2.01 HOLLINWOOD BUSINESS CENTRE
ALBERT STREET
HOLLINWOOD
FAILSWORTH
OL8 3QL
Other companies in TW16
 
Filing Information
Company Number 04144040
Company ID Number 04144040
Date formed 2001-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-10-04 10:51:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRIS HOWE CERAMICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHRIS HOWE CERAMICS LIMITED

Current Directors
Officer Role Date Appointed
WENDY HOWE
Company Secretary 2001-01-18
CHRISTOPHER HOWE
Director 2001-01-18
JONATHAN ALAN HOWE
Director 2017-07-01
WENDY HOWE
Director 2001-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-01-18 2001-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HOWE BRIDGE CLOSE RESIDENTS COMPANY LIMITED Director 2003-04-03 CURRENT 1988-03-23 Active
JONATHAN ALAN HOWE DENTAL HOUSE SUNBURY LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-28Notice to Registrar of Companies of Notice of disclaimer
2025-10-03Notice to Registrar of Companies of Notice of disclaimer
2025-09-25Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2025-09-25Appointment of a voluntary liquidator
2025-09-25Voluntary liquidation Statement of affairs
2025-09-25REGISTERED OFFICE CHANGED ON 25/09/25 FROM Dental House 239 Staines Road West Sunbury on Thames TW16 7BH
2025-08-11APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALAN HOWE
2025-08-11APPOINTMENT TERMINATED, DIRECTOR WENDY HOWE
2025-08-11Termination of appointment of Wendy Howe on 2024-12-31
2025-08-11Appointment of Mr Christopher Howe as company secretary on 2024-12-31
2024-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-03-11CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2024-01-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041440400004
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 041440400005
2023-03-06CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-11-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041440400004
2019-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-26PSC04Change of details for Mr Christopher Deacon Howe as a person with significant control on 2017-07-01
2017-07-25PSC07CESSATION OF WENDY HOWE AS A PERSON OF SIGNIFICANT CONTROL
2017-07-25CH03SECRETARY'S DETAILS CHNAGED FOR WENDY HOWE on 2017-07-01
2017-07-25PSC04Change of details for Mrs Wendy Howe as a person with significant control on 2017-07-01
2017-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY HOWE / 01/07/2017
2017-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWE / 01/07/2017
2017-07-25AP01DIRECTOR APPOINTED JONATHAN ALAN HOWE
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-04AR0103/02/16 ANNUAL RETURN FULL LIST
2015-09-02RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-02-03
2015-09-02ANNOTATIONClarification
2015-08-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041440400003
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 041440400003
2015-02-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-04AR0103/02/15 FULL LIST
2015-02-04LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 200
2015-02-04AR0103/02/15 FULL LIST
2014-10-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-20AR0109/01/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041440400003
2013-01-29AR0109/01/13 FULL LIST
2012-10-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-09AR0109/01/12 FULL LIST
2011-10-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-19AR0109/01/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-18AR0109/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY HOWE / 18/01/2010
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-12363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-12-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-22395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-09363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-01-24363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-12363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-10363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-11-1288(2)RAD 31/03/03--------- £ SI 100@1=100 £ IC 100/200
2003-08-28123£ NC 100/200 31/03/03
2003-08-28RES04NC INC ALREADY ADJUSTED 31/03/03
2003-08-06288cDIRECTOR'S PARTICULARS CHANGED
2003-08-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-25363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-07363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2002-01-27287REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 239 STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7BH
2002-01-27287REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 239 STAINES ROAD WEST, SUNBURY ON THAMES, MIDDLESEX TW16 7BH
2001-03-15225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-03-1588(2)RAD 31/01/01--------- £ SI 99@1=99 £ IC 1/100
2001-01-25288bSECRETARY RESIGNED
2001-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to CHRIS HOWE CERAMICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2025-09-25
Resolutions for Winding-up2025-09-25
Fines / Sanctions
No fines or sanctions have been issued against CHRIS HOWE CERAMICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-23 Satisfied LLOYDS TSB COMMERCIAL FINANCE LTD
DEBENTURE 2009-01-16 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2007-05-21 Satisfied
Creditors
Creditors Due After One Year 2013-03-31 £ 86,772
Creditors Due After One Year 2012-03-31 £ 43,045
Creditors Due Within One Year 2013-03-31 £ 89,207
Creditors Due Within One Year 2012-03-31 £ 78,196
Provisions For Liabilities Charges 2013-03-31 £ 12,089
Provisions For Liabilities Charges 2012-03-31 £ 5,784

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRIS HOWE CERAMICS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 1,039
Current Assets 2013-03-31 £ 78,708
Current Assets 2012-03-31 £ 83,239
Debtors 2013-03-31 £ 76,169
Debtors 2012-03-31 £ 79,700
Fixed Assets 2013-03-31 £ 109,757
Fixed Assets 2012-03-31 £ 44,998
Secured Debts 2013-03-31 £ 127,916
Secured Debts 2012-03-31 £ 71,862
Shareholder Funds 2012-03-31 £ 1,212
Stocks Inventory 2013-03-31 £ 2,500
Stocks Inventory 2012-03-31 £ 2,500
Tangible Fixed Assets 2013-03-31 £ 106,590
Tangible Fixed Assets 2012-03-31 £ 41,831

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHRIS HOWE CERAMICS LIMITED registering or being granted any patents
Domain Names

CHRIS HOWE CERAMICS LIMITED owns 1 domain names.

chrishowe.co.uk  

Trademarks
We have not found any records of CHRIS HOWE CERAMICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRIS HOWE CERAMICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as CHRIS HOWE CERAMICS LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where CHRIS HOWE CERAMICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRIS HOWE CERAMICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRIS HOWE CERAMICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.